About

Registered Number: 03041651
Date of Incorporation: 04/04/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Unit 7 Brocklands Farm, West Meon, Petersfield, Hampshire, GU32 1JN

 

Based in Petersfield in Hampshire, Ransom Publishing Ltd was founded on 04 April 1995. Ertle-rickard, Jennifer Anne, Ertle, Robert, Ertle Rickard, Stephen are listed as the directors of this organisation. We don't currently know the number of employees at Ransom Publishing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ERTLE-RICKARD, Jennifer Anne 04 April 1995 - 1
ERTLE, Robert 01 May 1997 05 April 2002 1
ERTLE RICKARD, Stephen 01 May 1999 18 December 2014 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 05 June 2020
CH01 - Change of particulars for director 05 June 2020
CH01 - Change of particulars for director 05 June 2020
CH03 - Change of particulars for secretary 05 June 2020
CH01 - Change of particulars for director 05 June 2020
PSC04 - N/A 04 June 2020
PSC04 - N/A 04 June 2020
AA - Annual Accounts 03 June 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 15 April 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 25 January 2018
PSC01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
AR01 - Annual Return 11 July 2017
CH03 - Change of particulars for secretary 11 July 2017
CS01 - N/A 11 July 2017
CVA4 - N/A 26 June 2017
CVA3 - N/A 23 June 2017
AA - Annual Accounts 27 January 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 02 June 2016
AR01 - Annual Return 28 January 2016
CH01 - Change of particulars for director 28 January 2016
AA - Annual Accounts 27 January 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 02 June 2015
TM01 - Termination of appointment of director 17 February 2015
AD01 - Change of registered office address 17 February 2015
AA - Annual Accounts 29 January 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 June 2014
AR01 - Annual Return 16 May 2014
CH01 - Change of particulars for director 16 May 2014
AA - Annual Accounts 28 November 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 May 2013
1.1 - Report of meeting approving voluntary arrangement 16 May 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 13 September 2012
1.1 - Report of meeting approving voluntary arrangement 11 May 2012
AR01 - Annual Return 03 May 2012
CH01 - Change of particulars for director 03 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 26 April 2011
CH03 - Change of particulars for secretary 26 April 2011
CH01 - Change of particulars for director 26 April 2011
CH01 - Change of particulars for director 26 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 06 July 2010
AD01 - Change of registered office address 28 June 2010
AA - Annual Accounts 10 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 October 2009
RESOLUTIONS - N/A 18 October 2009
MISC - Miscellaneous document 18 October 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 29 April 2008
395 - Particulars of a mortgage or charge 27 February 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 July 2007
353 - Register of members 02 July 2007
287 - Change in situation or address of Registered Office 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
287 - Change in situation or address of Registered Office 02 July 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 08 April 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 05 April 2003
AA - Annual Accounts 04 March 2003
287 - Change in situation or address of Registered Office 10 December 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 06 August 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 03 May 2000
288a - Notice of appointment of directors or secretaries 18 August 1999
AA - Annual Accounts 11 August 1999
AAMD - Amended Accounts 17 April 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 08 July 1998
AA - Annual Accounts 28 November 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1997
363s - Annual Return 19 August 1997
RESOLUTIONS - N/A 03 April 1997
123 - Notice of increase in nominal capital 03 April 1997
AA - Annual Accounts 10 February 1997
363b - Annual Return 03 October 1996
288 - N/A 26 September 1996
288 - N/A 26 June 1996
288 - N/A 21 November 1995
395 - Particulars of a mortgage or charge 17 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1995
287 - Change in situation or address of Registered Office 16 August 1995
288 - N/A 11 April 1995
288 - N/A 11 April 1995
NEWINC - New incorporation documents 04 April 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2008 Outstanding

N/A

Debenture 11 November 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.